GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 24th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2022
filed on: 24th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 24th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
15th October 2021 - the day director's appointment was terminated
filed on: 19th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 7th June 2021. New Address: 25 Farringdon Street London EC4A 4AB. Previous address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
filed on: 7th, June 2021
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th July 2019
filed on: 16th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 19th July 2019
filed on: 16th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2021
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2019
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
11th October 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th July 2019
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 7th, August 2019
|
resolution |
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 094203750003 in full
filed on: 26th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094203750001 in full
filed on: 26th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094203750002 in full
filed on: 26th, July 2019
|
mortgage |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 19th July 2019
filed on: 24th, July 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2019 to 30th September 2019
filed on: 24th, July 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th July 2019: 6271.00 GBP
filed on: 23rd, July 2019
|
capital |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 19th July 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd July 2019. New Address: St Helen's 1 Undershaft London EC3P 3DQ. Previous address: Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ England
filed on: 22nd, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th July 2019
filed on: 21st, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th July 2019
filed on: 21st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
19th July 2019 - the day director's appointment was terminated
filed on: 21st, July 2019
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ at an unknown date
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th July 2019
filed on: 19th, July 2019
|
resolution |
Free Download
(3 pages)
|
TM02 |
19th July 2019 - the day secretary's appointment was terminated
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, August 2016
|
resolution |
Free Download
(24 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF at an unknown date
filed on: 8th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd February 2016 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2016 to 31st March 2016
filed on: 8th, February 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 094203750003, created on 1st December 2015
filed on: 8th, December 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 094203750002, created on 29th October 2015
filed on: 4th, November 2015
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 094203750001, created on 29th October 2015
filed on: 4th, November 2015
|
mortgage |
Free Download
(19 pages)
|
CERTNM |
Company name changed timec 1494 LIMITEDcertificate issued on 23/04/15
filed on: 23rd, April 2015
|
change of name |
Free Download
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 22nd April 2015. New Address: Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ. Previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
filed on: 22nd, April 2015
|
address |
|
TM01 |
21st April 2015 - the day director's appointment was terminated
filed on: 22nd, April 2015
|
officers |
|
SH01 |
Statement of Capital on 21st April 2015: 100.00 GBP
filed on: 22nd, April 2015
|
capital |
Free Download
(3 pages)
|
TM02 |
21st April 2015 - the day secretary's appointment was terminated
filed on: 22nd, April 2015
|
officers |
|
AP01 |
New director was appointed on 21st April 2015
filed on: 22nd, April 2015
|
officers |
|
AP03 |
New secretary appointment on 21st April 2015
filed on: 22nd, April 2015
|
officers |
|
NEWINC |
Incorporation
filed on: 3rd, February 2015
|
incorporation |
Free Download
(28 pages)
|